Background WavePink WaveYellow Wave

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (03276327)

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (03276327) is an active UK company. incorporated on 11 November 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CIVIL ENGINEERING CONTRACTORS ASSOCIATION has been registered for 29 years. Current directors include BARRATT, Samantha, CUBBY, Thomas John, EVANS, Edward John and 3 others.

Company Number
03276327
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 1996
Age
29 years
Address
Millbank Tower Citibase, 7th Floor Suite 7.0b, London, SW1P 4QP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARRATT, Samantha, CUBBY, Thomas John, EVANS, Edward John, GOODWIN, Benjamin Graham, GREGORY, Lorraine Lillian, MARKWELL, Jonathan Ross
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL ENGINEERING CONTRACTORS ASSOCIATION

CIVIL ENGINEERING CONTRACTORS ASSOCIATION is an active company incorporated on 11 November 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CIVIL ENGINEERING CONTRACTORS ASSOCIATION was registered 29 years ago.(SIC: 94110)

Status

active

Active since 29 years ago

Company No

03276327

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 11 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Millbank Tower Citibase, 7th Floor Suite 7.0b 21-24 Millbank London, SW1P 4QP,

Previous Addresses

1 Birdcage Walk Westminster London SW1H 9JJ
From: 24 December 2009To: 10 December 2025
55 Tufton Street Westminster London SW1P 3QL
From: 11 November 1996To: 24 December 2009
Timeline

62 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARRATT, Samantha

Active
Millbank Tower, LondonSW1P 4QP
Born March 1979
Director
Appointed 06 Sept 2022

CUBBY, Thomas John

Active
Walton, BramptonCA8 2DX
Born October 1973
Director
Appointed 06 May 2025

EVANS, Edward John

Active
Rhiwbina, CardiffCF4 6NQ
Born January 1965
Director
Appointed 30 Apr 2025

GOODWIN, Benjamin Graham

Active
Citibase, 7th Floor Suite 7.0b, LondonSW1P 4QP
Born August 1987
Director
Appointed 22 Oct 2025

GREGORY, Lorraine Lillian

Active
Wolverhampton Road, WolverhamptonWV8 1PX
Born June 1980
Director
Appointed 30 Apr 2025

MARKWELL, Jonathan Ross

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born June 1983
Director
Appointed 05 Sept 2023

BEALES, Rosemary

Resigned
3 College Cross, LondonN1 1PT
Secretary
Appointed 17 Aug 1998
Resigned 21 Mar 2011

WEBB, Maurice Albert

Resigned
Beechurst, FleetGU13 9EH
Secretary
Appointed 11 Nov 1996
Resigned 17 Aug 1998

ADAMIW, Gregory Edward

Resigned
Princess Alexandra Court, ExeterEX4 3BZ
Born January 1956
Director
Appointed 09 Mar 2011
Resigned 28 Mar 2014

ALLEN, David Richard

Resigned
Northgate, ChichesterPO19 1BE
Born June 1962
Director
Appointed 06 Jan 2023
Resigned 30 Apr 2025

ANDREWS, Peter John

Resigned
Church Farm Church Lane, WoodbridgeIP13 7SD
Born January 1945
Director
Appointed 07 Mar 2006
Resigned 03 Mar 2009

ANDREWS, Peter John

Resigned
Church Farm Church Lane, WoodbridgeIP13 7SD
Born January 1945
Director
Appointed 11 Nov 1996
Resigned 02 Mar 1999

BEALES, Rosemary

Resigned
3 College Cross, LondonN1 1PT
Born January 1950
Director
Appointed 02 Jan 1997
Resigned 21 Mar 2011

BECK, Neil

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born May 1966
Director
Appointed 07 Sept 2010
Resigned 26 Mar 2013

BELL, Raymond Norman

Resigned
Morda Close, OswestrySY11 2BA
Born October 1951
Director
Appointed 03 Mar 2009
Resigned 09 Mar 2010

BOURNE, Emma Diane

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born November 1968
Director
Appointed 09 Mar 2010
Resigned 22 Mar 2012

BRADSHAW, Andrew Wayne

Resigned
Underhill Street, BridgnorthWV16 4BB
Born November 1970
Director
Appointed 13 Mar 2018
Resigned 10 May 2021

BREHENY, John Nicholas Edward

Resigned
1 Birdcage Walk, LondonSW1H 9JJ
Born December 1964
Director
Appointed 10 May 2021
Resigned 06 Sept 2022

BROWN, James Scott

Resigned
Kirklands Of Damside, AuchterarderPH3 1EU
Born December 1957
Director
Appointed 01 Jun 1998
Resigned 06 Mar 2001

CARMODY, Jemma Elizabeth

Resigned
Pullan Way, LeedsLS27 0BZ
Born March 1982
Director
Appointed 06 Jun 2023
Resigned 30 Apr 2025

CARROL, Michael John

Resigned
Fairlands Moor Road, PrestonPR26 9HP
Born March 1941
Director
Appointed 01 Jan 2007
Resigned 09 Mar 2010

COOMBS, John Roger

Resigned
1 Highfield Hall, St AlbansAL4 0LE
Born May 1942
Director
Appointed 06 Mar 2001
Resigned 02 Sept 2004

CORLETT, Malcolm

Resigned
Deblins Green, WorcesterWR2 4UE
Born July 1956
Director
Appointed 22 Mar 2012
Resigned 28 Sept 2015

COULSON, Michael James

Resigned
Eleventh Avenue North, GatesheadNE11 0NJ
Born May 1961
Director
Appointed 13 Mar 2018
Resigned 08 Mar 2022

CRANE, John William

Resigned
16 Brownlow Lane, Leighton BuzzardLU7 0SS
Born June 1949
Director
Appointed 19 Nov 2007
Resigned 09 Mar 2010

DANCER, Christopher

Resigned
Elm Bank Road, WylamNE41 8HT
Born September 1963
Director
Appointed 30 Sept 2014
Resigned 18 Sept 2017

DICKSON, John Raymond

Resigned
House, MorpethNE61 4ER
Born January 1962
Director
Appointed 22 Mar 2012
Resigned 05 Mar 2014

FITZGIBBON, Joseph Patrick

Resigned
The Crescent, ManchesterM19 3AJ
Born May 1956
Director
Appointed 28 Mar 2014
Resigned 09 Mar 2016

FRAIN, Simon Paul Thomas, Dr

Resigned
The Ridge 349 Holyhead Road, TelfordTF1 2EZ
Born January 1958
Director
Appointed 01 Jun 1998
Resigned 07 Mar 2000

FRASER, John Dawson

Resigned
Lyndenhill, HelensburghG84 8RY
Born March 1951
Director
Appointed 24 Sept 2002
Resigned 07 Mar 2006

HARDING, Christopher George

Resigned
Braemar House, IpswichIP7 7BS
Born September 1942
Director
Appointed 06 Mar 2001
Resigned 04 Mar 2003

HEATHERSHAW, Peter Anthony

Resigned
1 Limecroft View, ChesterfieldS42 6NR
Born April 1952
Director
Appointed 04 Mar 2003
Resigned 01 Jan 2007

HIRST, Martin Beverley Bodenham

Resigned
Treview, RomseySO41 0RA
Born November 1949
Director
Appointed 03 Mar 1999
Resigned 06 Mar 2001

KARAKATSANIS, Dawn

Resigned
Underhill Street, BridgnorthWV16 4BB
Born November 1961
Director
Appointed 21 Sept 2020
Resigned 02 Nov 2021

KEOGH, Seamus Augustine

Resigned
Coppermill Lane, HarefieldUB9 6HZ
Born August 1961
Director
Appointed 04 May 2010
Resigned 22 Mar 2012
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 December 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Auditors Resignation Company
16 November 2012
AUDAUD
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
30 November 2009
AR01AR01
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
287Change of Registered Office
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
22 January 2003
AUDAUD
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
287Change of Registered Office
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
11 January 1998
287Change of Registered Office
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Incorporation Company
11 November 1996
NEWINCIncorporation